Address: C/o Fishers Solicitors, Unit R, Ivanhoe Business Park, Ashby-de-la-zouch

Incorporation date: 21 May 2015

LOWES CONSTRUCTION LTD

Status: Active

Address: 3 Whitecroft, Horley

Incorporation date: 26 Jul 2019

LOWES COURT LIMITED

Status: Active

Address: 57 Red Bank Road, Bispham, Blackpool

Incorporation date: 07 Jan 1985

Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool

Incorporation date: 06 Mar 1974

Address: Unit 6 Venture Business Park, Weir Lane, Worcester

Incorporation date: 16 Sep 2008

LOWES MEDIA LTD

Status: Active

Address: 2 Sandcross Close, Orrell, Wigan

Incorporation date: 11 Jul 2019

Address: The Chocolate Factory, Keynsham, Bristol

Incorporation date: 01 Jul 2011

Address: 75 The Porthouse, Lowesmoor, Worcester

Incorporation date: 28 Jan 1980

Address: Club House Hill Top, Lowes Road, Bury

Incorporation date: 30 Oct 1930

Address: Flat 35 37 Cowan House, Greenwich High Road, London

Incorporation date: 03 Sep 2020

LOWES SCAFFOLD LIMITED

Status: Active

Address: East Quay, Kite Hill, Wootton Bridge

Incorporation date: 19 Jan 2012

LOWESTAR LIMITED

Status: Active

Address: 20 Market Hill, Southam

Incorporation date: 30 May 2018

LOWESTOFFE PRIZE LTD

Status: Active - Proposal To Strike Off

Address: Suite 7 Pier House, Wallgate, Wigan

Incorporation date: 09 Aug 2022

Address: 101 Bridge Road, Lowestoft

Incorporation date: 30 Oct 1978

Address: 111a High Street, Wealdstone

Incorporation date: 06 Jun 2019

LOWESTOFT GYMNASTICS LTD

Status: Active

Address: Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft

Incorporation date: 11 Dec 2020

LOWESTOFT LTD

Status: Active

Address: 148 Cranbrook Road, Ilford, Essex

Incorporation date: 17 Oct 2013

Address: 23 Wannock Close, Carlton Colville, Lowestoft

Incorporation date: 13 Apr 1965

LOWESTOFT PROPERTIES LTD

Status: Active

Address: 148 Cranbrook Road, Ilford

Incorporation date: 03 Mar 2015

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 05 Jun 1995

Address: 211 Whapload Road, Lowestoft

Incorporation date: 11 Nov 2020

Address: Powke Lane Rowley Regis, Blackheath, Warley

Incorporation date: 09 May 2001

Address: Powke Lane, Rowley Regis, Warley, West Midlands

Incorporation date: 10 Apr 1964

Address: Powke Lane, Rowley Regis, Warley, West Midlands

Incorporation date: 21 May 1975

Address: Beech Hill, Mosser, Cockermouth

Incorporation date: 07 Aug 2012

Address: Milburn House, 3 Oxford Street, Workington

Incorporation date: 25 Oct 2002